GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085120180001 in full
filed on: 25th, July 2022
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 23rd, December 2021
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 22/12/21
filed on: 23rd, December 2021
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 23rd December 2021: 1.00 GBP
filed on: 23rd, December 2021
|
capital |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 1st, November 2021
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 1st, November 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th February 2021: 5804032.00 GBP
filed on: 14th, March 2021
|
capital |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 26th September 2018 director's details were changed
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th November 2017 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th October 2017 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2017
|
resolution |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2017
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085120180001, created on 4th August 2017
filed on: 8th, August 2017
|
mortgage |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 10th July 2017
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st August 2013: 51294.00 GBP
filed on: 28th, September 2016
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th May 2016: 40000.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 31st August 2014
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2014
filed on: 4th, September 2014
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2014
filed on: 20th, May 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 21st August 2013
filed on: 9th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st August 2013
filed on: 9th, September 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st August 2013
filed on: 9th, September 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st August 2013: 40000.00 GBP
filed on: 9th, September 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st August 2013
filed on: 9th, September 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st December 2013
filed on: 9th, September 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 9th September 2013
filed on: 9th, September 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2013
filed on: 13th, June 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th May 2013
filed on: 13th, June 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th May 2013
filed on: 13th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th May 2013
filed on: 13th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th May 2013
filed on: 13th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2013
filed on: 13th, June 2013
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, May 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1159 LIMITEDcertificate issued on 28/05/13
filed on: 28th, May 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2013
|
incorporation |
Free Download
(25 pages)
|